Background WavePink WaveYellow Wave

CLARKE CHAPMAN AFTERMARKET LIMITED (03990492)

CLARKE CHAPMAN AFTERMARKET LIMITED (03990492) is an active UK company. incorporated on 11 May 2000. with registered office in Retford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLARKE CHAPMAN AFTERMARKET LIMITED has been registered for 25 years. Current directors include ALLAN, Alexander Robert, PLANT, Stephen Douglas.

Company Number
03990492
Status
active
Type
ltd
Incorporated
11 May 2000
Age
25 years
Address
Enterprise Way, Retford, DN22 7HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLAN, Alexander Robert, PLANT, Stephen Douglas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKE CHAPMAN AFTERMARKET LIMITED

CLARKE CHAPMAN AFTERMARKET LIMITED is an active company incorporated on 11 May 2000 with the registered office located in Retford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLARKE CHAPMAN AFTERMARKET LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03990492

LTD Company

Age

25 Years

Incorporated 11 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

RB CRANES LIMITED
From: 15 January 2001To: 19 August 2004
FORAY 1320 LIMITED
From: 11 May 2000To: 15 January 2001
Contact
Address

Enterprise Way Retford, DN22 7HH,

Previous Addresses

Enterprise Park Enterprise Way Retford Nottinghamshire DN227HH
From: 24 March 2010To: 13 September 2010
Thrumpton Lane Retford Nottinghamshire DN22 7AN
From: 11 May 2000To: 24 March 2010
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Loan Secured
Jan 15
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ALLAN, Alexander Robert

Active
RetfordDN22 7HH
Born February 1988
Director
Appointed 17 Oct 2025

PLANT, Stephen Douglas

Active
RetfordDN22 7HH
Born June 1952
Director
Appointed 17 Dec 2010

CLARKE, Joanna Lindsey

Resigned
11 Northfield Road, BirminghamB17 0ST
Nominee secretary
Appointed 11 May 2000
Resigned 05 Jul 2000

PILLAR, Christopher William

Resigned
5 Larkswood, LeicesterLE8 0SB
Secretary
Appointed 05 Jul 2000
Resigned 22 Dec 2000

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Secretary
Appointed 22 Dec 2000
Resigned 01 Apr 2018

CLARKE, Joanna Lindsey

Resigned
11 Northfield Road, BirminghamB17 0ST
Born May 1971
Nominee director
Appointed 11 May 2000
Resigned 05 Jul 2000

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 11 May 2000
Resigned 05 Jul 2000

LANGLEY, Anthony John

Resigned
Riddings Hill Farm, NewarkNG22 8EN
Born December 1954
Director
Appointed 22 Dec 2000
Resigned 16 Dec 2010

PAGETT, Colin Malcolm

Resigned
Enterprise Way, RetfordDN22 7HH
Born February 1963
Director
Appointed 19 Jul 2010
Resigned 17 Oct 2025

REES, Richard James

Resigned
227 Forest Road, LoughboroughLE12 8TZ
Born July 1950
Director
Appointed 05 Jul 2000
Resigned 22 Dec 2000

SHIRES, Edward Mark

Resigned
Hazeldean 45 High Street, DerbyDE65 6GF
Born July 1955
Director
Appointed 05 Jul 2000
Resigned 22 Dec 2000

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Born January 1956
Director
Appointed 22 Dec 2000
Resigned 16 Dec 2010

Persons with significant control

1

RetfordDN22 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2018
AAAnnual Accounts
Legacy
12 September 2018
PARENT_ACCPARENT_ACC
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Legacy
12 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2017
AAAnnual Accounts
Legacy
17 October 2017
PARENT_ACCPARENT_ACC
Legacy
17 October 2017
AGREEMENT2AGREEMENT2
Legacy
17 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Legacy
19 October 2016
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2016
AAAnnual Accounts
Legacy
19 October 2016
GUARANTEE2GUARANTEE2
Legacy
19 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2015
AAAnnual Accounts
Legacy
9 September 2015
PARENT_ACCPARENT_ACC
Legacy
9 September 2015
GUARANTEE2GUARANTEE2
Legacy
9 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Auditors Resignation Company
25 January 2011
AUDAUD
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
20 March 2002
225Change of Accounting Reference Date
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
287Change of Registered Office
Legacy
19 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
225Change of Accounting Reference Date
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
287Change of Registered Office
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Incorporation Company
11 May 2000
NEWINCIncorporation